UKBizDB.co.uk

POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pochin Goodman (northern Gateway) Limited. The company was founded 18 years ago and was given the registration number 05542784. The firm's registered office is in SOLIHULL. You can find them at Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POCHIN GOODMAN (NORTHERN GATEWAY) LIMITED
Company Number:05542784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Corporate Secretary30 September 2019Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director16 October 2019Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AF

Director23 September 2020Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AF

Director13 October 2005Active
Cornwall House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AF

Director20 April 2015Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Secretary13 January 2006Active
20 Althorpe Drive, Dorridge, Solihull, B93 8SG

Secretary23 August 2005Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, B90 8BG

Secretary31 December 2013Active
55 Colmore Road, Birmingham, B3 2AS

Corporate Secretary22 August 2005Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director31 December 2009Active
Kingswood Grange, Mill Lane, Lapworth, Solihull, B94 6HY

Director31 December 2009Active
20 Althorpe Drive, Dorridge, Solihull, B93 8SG

Director23 August 2005Active
55 Colmore Road, Birmingham, B3 2AS

Director22 August 2005Active
Dale Farm, Madewell, Northampton, NN6 9JE

Director31 December 2008Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, B90 8BG

Director31 December 2010Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, England, B90 8BG

Director03 January 2012Active
Brooks Lane, Middlewich, Cheshire, CW10 0JQ

Director05 February 2009Active
White Lodge, 78 Tiddington Road, Stratford Upon Avon, CV37 7BA

Director23 August 2005Active
Nelson House, Central Boulevard, Blythe Valley Park, Solihull, B90 8BG

Director15 December 2017Active
Davenport Barn Davenport Park Lane, Holmes Chapel Road, Holmes Chapel, CW12 4ST

Director13 October 2005Active

People with Significant Control

Northern Powerhouse Land Limited
Notified on:17 January 2019
Status:Active
Country of residence:England
Address:Enville Cottage, Green Walk, Altrincham, England, WA14 2SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pochin's Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Brooks Lane, Brooks Lane, Middlewich, England, CW10 0JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Goodman Logistics Developments (Uk) Limited
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Cornwall House, Blythe Gate, Solihull, United Kingdom, B90 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Accounts

Accounts with accounts type small.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-18Mortgage

Mortgage charge part release with charge number.

Download
2022-11-18Mortgage

Mortgage charge part release with charge number.

Download
2022-11-18Mortgage

Mortgage charge part release with charge number.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-09-21Officers

Change corporate secretary company with change date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Accounts

Change account reference date company previous extended.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.